ADDISON ENERGY LIMITED

1 (C/O Albion Capital) 1 (C/O Albion Capital), London, EC1M 5QL, England
StatusACTIVE
Company No.08268408
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

ADDISON ENERGY LIMITED is an active private limited company with number 08268408. It was incorporated 11 years, 7 months, 10 days ago, on 25 October 2012. The company address is 1 (C/O Albion Capital) 1 (C/O Albion Capital), London, EC1M 5QL, England.



Company Fillings

Accounts with accounts type small

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Resolution

Date: 12 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Capital

Type: SH19

Date: 2022-08-04

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 04 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/07/22

Documents

View document PDF

Resolution

Date: 04 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-17

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2021

Action Date: 17 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-17

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-18

Officer name: Edward Benjamin Newton Guinness

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Derrick Fawkes

Termination date: 2020-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-18

Psc name: Acp Ordinary Shareco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gudgin

Appointment date: 2020-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ka Wai Yu

Appointment date: 2020-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-02

New address: 1 (C/O Albion Capital) Benjamin Street London EC1M 5QL

Old address: Second Floor Hanover House 47 Corn Street Bristol BS1 1HT United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 20 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082684080001

Charge creation date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

New address: Second Floor Hanover House 47 Corn Street Bristol BS1 1HT

Change date: 2019-12-12

Old address: St James House First Floor 13 Kensington Square London W8 5HD England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Dr Steven Derrick Fawkes

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Benjamin Newton Guinness

Change date: 2019-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Steven Derrick Fawkes

Change date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN England

Change date: 2018-08-15

New address: St James House First Floor 13 Kensington Square London W8 5HD

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: External Officer Limited

Termination date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Oct 2017

Category: Address

Type: AD04

New address: Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Old address: 14 Clarendon Street Nottingham NG1 5HQ

Change date: 2017-02-14

New address: Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-08

Officer name: External Officer Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steven Derrick Fawkes

Appointment date: 2014-08-19

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 16 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-16

Capital : 4,704,097.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 10 Jul 2014

Category: Capital

Type: SH01

Capital : 4,696,822.3 GBP

Date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 May 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 3,596,627.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 May 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 3,596,627.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 May 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-28

Capital : 2,438,266.3 GBP

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-06

Old address: 10 Old Burlington Street London W1S 3AG England

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Benjamin Newton Guinness

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed farmington quarry solar LTD\certificate issued on 06/03/14

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Armstrong

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr James Robert Armstrong

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-11

Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Move registers to sail company

Date: 22 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Dewar Lewis

Documents

View document PDF

Change sail address company

Date: 22 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2013

Action Date: 03 May 2013

Category: Address

Type: AD01

Change date: 2013-05-03

Old address: Bdo 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Terranova

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2012

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTINAD HOSPITALITY LTD

YORK HOUSE,LONDON,EC2B 6YF

Number:11927031
Status:ACTIVE
Category:Private Limited Company

GRAHAME ROBB ASSOCIATES SGP LIMITED

DOLPHIN HOUSE ABBAS BUSINESS CENTRE,NR WINCHESTER,SO21 1BQ

Number:08740204
Status:ACTIVE
Category:Private Limited Company

MAWBEY SURVEYING LIMITED

178D ADELAIDE AVENUE,LONDON,SE4 1JN

Number:08488377
Status:ACTIVE
Category:Private Limited Company

STOCKS MILL GARAGE LIMITED

STOCKS MILL GARAGE,KENDAL,LA8 9AP

Number:11453932
Status:ACTIVE
Category:Private Limited Company

THE ULTIMATE IT PROJECT MANAGER LIMITED

16 COLERIDGE DRIVE,LEICESTER,LE19 4RS

Number:09169070
Status:ACTIVE
Category:Private Limited Company

TOBIWANI PVT LIMITED

203 WESTMINSTER,SUTTON,SM1 3NG

Number:08374921
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source